Name: | JAMES B. BEAM IMPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1963 (62 years ago) |
Date of dissolution: | 28 Dec 1990 |
Entity Number: | 159837 |
ZIP code: | 60015 |
County: | New York |
Place of Formation: | New York |
Address: | 510 LAKE COOK ROAD, SUITE 175, DEERFIELD, IL, United States, 60015 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES B. BEAM IMPORT CORP. | DOS Process Agent | 510 LAKE COOK ROAD, SUITE 175, DEERFIELD, IL, United States, 60015 |
Name | Role | Address |
---|---|---|
JEROME BLOCK | Agent | 211 EAST 43 RD ST., NEW YORK, NY |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-08 | 1989-07-13 | Address | AMERICAN BRANDS, INC., 245 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1965-11-22 | 1971-07-08 | Address | 211 E. 43 RD ST., NEW YORK, NY, USA (Type of address: Registered Agent) |
1963-09-12 | 1965-11-22 | Address | 211 EAST 43 RD ST., NEW YORK, NY, USA (Type of address: Registered Agent) |
1963-09-12 | 1971-07-08 | Address | 211 EAST 43 RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C313945-2 | 2002-03-21 | ASSUMED NAME CORP DISCONTINUANCE | 2002-03-21 |
C300324-2 | 2001-03-23 | ASSUMED NAME CORP INITIAL FILING | 2001-03-23 |
901227000270 | 1990-12-27 | CERTIFICATE OF MERGER | 1990-12-28 |
C032831-2 | 1989-07-13 | CERTIFICATE OF AMENDMENT | 1989-07-13 |
919615-2 | 1971-07-08 | CERTIFICATE OF AMENDMENT | 1971-07-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State